ALEXANDER JACKSON
UCONN PHYSIOLOGY & NEUROLOGY LAB


Address: 75 N Eagleville Rd Unit 3156, Storrs Mansfield, CT 06269-3156

ALEXANDER JACKSON (Credential# 1190666) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

ALEXANDER JACKSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0001051. The credential type is controlled substance laboratory. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 75 N Eagleville Rd Unit 3156, Storrs Mansfield, CT 06269-3156. The current status is active.

Basic Information

Licensee Name ALEXANDER JACKSON
Doing Business As UCONN PHYSIOLOGY & NEUROLOGY LAB
Credential ID 1190666
Credential Number CSL.0001051
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 75 N Eagleville Rd Unit 3156
Storrs Mansfield
CT 06269-3156
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-11-19
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2020-01-24

Office Location

Street Address 75 N EAGLEVILLE RD UNIT 3156
City STORRS MANSFIELD
State CT
Zip Code 06269-3156

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Joanne Conover · Uconn Lab of Joanne Conover 75 N Eagleville Rd Unit 3156, Storrs Mansfield, CT 06269-3156 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Linnaea Ostroff 75 N Eagleville Rd Unit 3156, Storrs Mansfield, CT 06269-3156 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stephanie Milan 406 Babbidge Rd., Storrs, CT 06269 Psychologist 2020-05-01 ~ 2021-04-30
University of Connecticut 626 Gilbert Rd Ext, Storrs, CT 06269 University Liquor 2019-05-07 ~ 2020-09-06
Catie L Dann 2095 Hillside Road, Storrs, CT 06269 Athletic Trainer 2020-06-01 ~ 2021-05-31
3bc 1391 Storrs Rd, Storrs, CT 06269 Manufacturer of Hemp Consumables 2020-02-10 ~ 2021-06-30
Baikun Li 261 Glenbrook Rd Unit #2037, Storrs Mansfield, CT 06269 Professional Engineer 2020-02-01 ~ 2021-01-31
Xiuling Lu 69 North Eagleville Rd, Storrs, CT 06269 Controlled Substance Laboratory 2020-01-30 ~ 2021-01-31
Park Seung Ryul 102-1206 30 Nambusunhwan-ro 363-gil, Seoul, 06269 Professional Engineer 2020-02-01 ~ 2021-01-31
University of Connecticut Police Department 126 North Eagleville Road, Storrs Mansfield, CT 06269 Prescription Drug Drop Box 2020-02-01 ~ 2021-01-31
Lauren Nicole Sheldon 2095 Hillside Rd, Storrs, CT 06269 Athletic Trainer 2020-02-01 ~ 2021-01-31
Eric S Beck 337 Mansfield Road, Storrs, CT 06269 Advanced Practice Registered Nurse 2020-03-01 ~ 2021-02-28
Find all Licenses in zip 06269

Competitor

Search similar business entities

City STORRS MANSFIELD
Zip Code 06269
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + STORRS MANSFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Uconn Health Center · Alexander G. Richter, D.v.m. Laboratory Animal Care, Farmington, CT 06030 Controlled Substance Laboratory 2002-05-24 ~ 2003-01-31
Jackson Laboratory 600 Main St, Bar Harbor, ME 04609-1522 Public Charity 2019-12-01 ~ 2020-11-30
Chemistry Laboratory Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 Controlled Substance Laboratory 2004-02-01 ~ 2005-01-31
Guy Vallaro · Toxicology Laboratory 278 Colony St, Meriden, CT 06451-2053 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Justus V Verhagen · The John B Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Ivan De Araujo · The John B Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
Guillaume De Lartigue · John B. Pierce Laboratory 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2018-09-18 ~ 2019-01-31
Vincent Pieribone · John B Pierce Laboratory (the) 290 Congress Ave Rm 213, New Haven, CT 06519-1403 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Mark Laubach · John B Pierce Laboratory Inc (the) 290 Congress Ave, New Haven, CT 06519-1403 Controlled Substance Laboratory 2014-02-01 ~ 2015-01-31
Burt Medical Laboratory Inc · Edward C Burt Dir 24 Rossotto Dr, Hamden, CT 06514 Controlled Substance Laboratory 1996-01-11 ~ 1996-01-31

Improve Information

Please comment or provide details below to improve the information on ALEXANDER JACKSON.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches